AVIVA INSURANCE SERVICES UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
AVIVA INSURANCE SERVICES UK LIMITED is a Private Limited Company from LONDON and has the status: Active.
AVIVA INSURANCE SERVICES UK LIMITED was incorporated 36 years ago on 19/10/1987 and has the registered number: 02180191. The accounts status is FULL and accounts are next due on 30/09/2024.
AVIVA INSURANCE SERVICES UK LIMITED was incorporated 36 years ago on 19/10/1987 and has the registered number: 02180191. The accounts status is FULL and accounts are next due on 30/09/2024.
AVIVA INSURANCE SERVICES UK LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ST HELENS
LONDON
EC3P 3DQ
This Company Originates in : United Kingdom
Previous trading names include:
NORWICH UNION INSURANCE SERVICES LIMITED (until 01/06/2009)
NORWICH UNION INSURANCE SERVICES LIMITED (until 01/06/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2016-12-14 | CURRENT | ||
MR JONATHAN JAMES GOODSON | Oct 1975 | British | Director | 2022-11-28 | CURRENT |
MR PETER MICHAEL TAYLOR | Dec 1982 | British | Director | 2021-05-18 | CURRENT |
MS VICTORIA LOUISE DE TEMPLE | Jul 1978 | British | Director | 2022-11-28 | CURRENT |
DAVID CHARLES SKINN | May 1969 | British | Director | 2021-04-21 UNTIL 2022-11-28 | RESIGNED |
MR SIMON PETER WARSOP | Apr 1969 | British | Director | 2018-01-23 UNTIL 2021-12-17 | RESIGNED |
MR DAVID KENNETH WATSON | Apr 1959 | British | Director | 2009-01-02 UNTIL 2010-03-31 | RESIGNED |
MR DAVID JOHN RAMSAY MCMILLAN | Feb 1966 | British | Director | 2008-11-04 UNTIL 2009-01-02 | RESIGNED |
MR ROBERT IAN LEYMAN TOWNEND | Jul 1967 | British | Director | 2016-11-22 UNTIL 2018-04-26 | RESIGNED |
MR ROBIN LLOYD SPENCER | Jan 1970 | British | Director | 2012-09-19 UNTIL 2013-10-11 | RESIGNED |
PATRICK JOSEPH ROBERT SNOWBALL | Jun 1950 | British | Director | 2000-11-14 UNTIL 2006-05-09 | RESIGNED |
MR TURLOUGH OWEN O'BRIEN | Jul 1979 | British,Irish | Director | 2022-02-02 UNTIL 2022-10-26 | RESIGNED |
KEITH POLSOM JENKINS | Dec 1947 | British | Director | 1994-07-05 UNTIL 1998-09-30 | RESIGNED |
CAROLINE FRANCIS RAMSAY | Dec 1962 | British | Director | 2004-01-23 UNTIL 2004-04-26 | RESIGNED |
LINDSEY CLAIRE RIX-BROOM | May 1980 | British | Director | 2014-11-20 UNTIL 2017-07-19 | RESIGNED |
IGAL MORDECIAH MAYER | Jun 1961 | Canadian | Director | 2000-11-14 UNTIL 2001-03-31 | RESIGNED |
JOHN SEATON | Aug 1958 | British | Director | 2007-08-13 UNTIL 2007-09-01 | RESIGNED |
JOHN SEATON | Aug 1958 | British | Director | 2006-06-19 UNTIL 2006-10-09 | RESIGNED |
MR ROBERT NEWTON | Mar 1950 | British | Director | 1999-11-22 UNTIL 2000-11-14 | RESIGNED |
MR ANDREW JAMES MORRISH | Apr 1968 | British | Director | 2018-04-26 UNTIL 2021-04-16 | RESIGNED |
MR DAVID JOHN RAMSAY MCMILLAN | Feb 1966 | British | Director | 2008-08-11 UNTIL 2008-09-01 | RESIGNED |
DR CORNELIS ANTONIUS CAROLUS MARIA SCHRAUWERS | Feb 1947 | Dutch | Director | 1999-11-22 UNTIL 2000-11-14 | RESIGNED |
MR DAVID JOHN RAMSAY MCMILLAN | Feb 1966 | British | Director | 2010-02-23 UNTIL 2012-09-17 | RESIGNED |
MS JENNIFER JANE WILMAN | Secretary | 2013-08-12 UNTIL 2013-12-03 | RESIGNED | ||
MISS CLAIRE MARGARET VALENTINE | Secretary | 2013-12-03 UNTIL 2016-12-14 | RESIGNED | ||
MR RICHARD HAROLD SPICKER | Aug 1955 | British | Secretary | 2007-07-12 UNTIL 2013-08-12 | RESIGNED |
KEITH NIGEL GRANT | Nov 1954 | Director | RESIGNED | ||
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Director | 1998-09-30 UNTIL 1999-11-22 | RESIGNED | ||
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | RESIGNED | |||
MR RICHARD ANDREW WHITAKER | Jul 1952 | British | Director | 1998-07-01 UNTIL 1998-09-30 | RESIGNED |
MR IGAL MORDECIAH MAYER | Jun 1961 | Israeli | Director | 2007-07-13 UNTIL 2009-12-31 | RESIGNED |
MR SIMON CHRISTOPHER MACHELL | Dec 1963 | British | Director | 2006-05-09 UNTIL 2007-07-12 | RESIGNED |
DAVID GAVIN MACDONALD | Dec 1953 | British | Director | 1999-11-22 UNTIL 2000-11-14 | RESIGNED |
MR JOHN ROBERT KITSON | Jul 1960 | British | Director | 2006-05-09 UNTIL 2010-03-31 | RESIGNED |
JACQUELINE HUNT | Apr 1968 | British | Director | 2007-01-01 UNTIL 2008-09-04 | RESIGNED |
MR COLM JOSEPH HOLMES | Jan 1966 | Irish | Director | 2017-07-25 UNTIL 2018-01-24 | RESIGNED |
MR MARK STEVEN HODGES | Sep 1965 | British | Director | 2001-03-31 UNTIL 2006-05-09 | RESIGNED |
MR STEPHEN TRELOAR | Oct 1968 | British | Director | 2012-02-24 UNTIL 2015-11-04 | RESIGNED |
MR JULIAN RAY WOODFORD | Jan 1963 | British | Director | 2013-11-12 UNTIL 2014-11-20 | RESIGNED |
MR PAUL ANTHONY FOUND | Aug 1948 | British | Director | 1999-11-22 UNTIL 2000-11-14 | RESIGNED |
MR PHILIP CHARLES EASTER | Aug 1953 | British | Director | 2005-06-09 UNTIL 2007-01-01 | RESIGNED |
MR MICHAEL NICHOLAS BIGGS | Aug 1952 | British | Director | 2000-11-14 UNTIL 2001-03-31 | RESIGNED |
MR PHILIP SPENCER BAYLES | Jan 1967 | British | Director | 2015-02-03 UNTIL 2021-05-18 | RESIGNED |
MR CLIFFORD JAMES ABRAHAMS | Feb 1967 | British | Director | 2010-07-26 UNTIL 2013-11-12 | RESIGNED |
ANDREW CLIVE WOODS | Dec 1947 | British | Director | RESIGNED | |
MR SEAN EGAN | Jun 1956 | Irish | Director | 2010-04-01 UNTIL 2012-02-24 | RESIGNED |
MRS BRIDGET FIONA MCINTYRE | Jul 1961 | British | Director | 2001-03-31 UNTIL 2005-06-09 | RESIGNED |
AVIVA DIRECTOR SERVICES LIMITED | Corporate Director | 1998-09-30 UNTIL 1999-11-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aviva Insurance Limited | 2016-04-06 | Perth Perthshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |